Company NameInn-Keeping Contracts Limited
Company StatusDissolved
Company Number02565994
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Barry Stanley Frost
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(1 year after company formation)
Appointment Duration11 years, 7 months (closed 29 July 2003)
RoleDesign Consultant
Correspondence Address18c Grafton Close
Worcester Park
Surrey
KT4 7JY
Secretary NameMrs Gillian Ann Frost
NationalityBritish
StatusClosed
Appointed06 December 1991(1 year after company formation)
Appointment Duration11 years, 7 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address18c Grafton Close
Worcester Park
Surrey
KT4 7JY
Director NameMr Thomas Henry Ellis
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 09 December 1992)
RoleDesign Consultant
Correspondence Address9 Eaton Court
Kingsthorpe
Northampton
Northants
NN5 6QF
Director NameMr Royston Albert Kirkton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 09 December 1992)
RoleDesign Consultant
Correspondence Address21 Whaddon Close
Northampton
Northamptonshire
NN4 9XS

Location

Registered AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£25
Cash£661
Current Liabilities£1,836

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
28 February 2003Application for striking-off (1 page)
25 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
11 December 2001Return made up to 06/12/01; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
6 March 2001Accounts for a small company made up to 31 January 2000 (4 pages)
20 December 2000Return made up to 06/12/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
14 January 2000Return made up to 06/12/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 January 1998 (4 pages)
21 January 1999Return made up to 06/12/98; no change of members (4 pages)
4 August 1998Full accounts made up to 31 January 1997 (8 pages)
30 December 1997Return made up to 06/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 February 1997Return made up to 06/12/96; no change of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (9 pages)
13 December 1995Return made up to 06/12/95; no change of members (4 pages)
5 December 1995Full accounts made up to 31 January 1995 (8 pages)